CELEBRATION CARDS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 0XG

Company number 01904100
Status Active
Incorporation Date 11 April 1985
Company Type Private Limited Company
Address CENTURY HOUSE, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Termination of appointment of Richard John Hayes as a director on 30 June 2016. The most likely internet sites of CELEBRATION CARDS LIMITED are www.celebrationcards.co.uk, and www.celebration-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Celebration Cards Limited is a Private Limited Company. The company registration number is 01904100. Celebration Cards Limited has been working since 11 April 1985. The present status of the company is Active. The registered address of Celebration Cards Limited is Century House Wakefield 41 Industrial Estate Wakefield West Yorkshire Wf2 0xg. . BECK, Christopher Robbert is a Director of the company. BRYANT, Darren is a Director of the company. Secretary ELLIS, Helen has been resigned. Secretary LONGSTAFFE, Andrew David has been resigned. Secretary MOSELEY, Lorna Irene has been resigned. Secretary SIMPER, Rita has been resigned. Director HAYES, Richard John has been resigned. Director HOYLE, Dean has been resigned. Director MOSELEY, Frank Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BECK, Christopher Robbert
Appointed Date: 11 September 2009
51 years old

Director
BRYANT, Darren
Appointed Date: 11 September 2009
57 years old

Resigned Directors

Secretary
ELLIS, Helen
Resigned: 30 March 2007
Appointed Date: 16 January 2006

Secretary
LONGSTAFFE, Andrew David
Resigned: 27 September 2012
Appointed Date: 30 March 2007

Secretary
MOSELEY, Lorna Irene
Resigned: 01 June 1998

Secretary
SIMPER, Rita
Resigned: 16 January 2006
Appointed Date: 01 June 1998

Director
HAYES, Richard John
Resigned: 30 June 2016
Appointed Date: 16 January 2006
60 years old

Director
HOYLE, Dean
Resigned: 08 April 2010
Appointed Date: 16 January 2006
58 years old

Director
MOSELEY, Frank Ernest
Resigned: 16 January 2006
75 years old

Persons With Significant Control

Sportswift Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELEBRATION CARDS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 January 2016
01 Jul 2016
Termination of appointment of Richard John Hayes as a director on 30 June 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

02 Sep 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 148 more events
14 Apr 1987
Particulars of mortgage/charge

30 Mar 1987
Particulars of mortgage/charge

19 Nov 1986
Particulars of mortgage/charge

29 May 1986
Accounting reference date extended from 31/07 to 30/09

11 Apr 1985
Incorporation

CELEBRATION CARDS LIMITED Charges

9 October 2003
Rent deposit deed
Delivered: 15 October 2003
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Life Assurance Company Limited
Description: The deposit being an initial deposit of £16,250 together…
29 April 1996
Legal mortgage
Delivered: 16 May 1996
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: L/Hold property known as 9 the quintins north street…
24 March 1995
Legal charge
Delivered: 30 March 1995
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 3B biggin gate 11-16 biggin street…
24 March 1995
Legal charge
Delivered: 30 March 1995
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 3, 30-36 st anns road harrow middx…
24 March 1995
Legal charge
Delivered: 30 March 1995
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: L/H property k/a 87 eltham high street, eltham, london SE9…
5 September 1994
Charge
Delivered: 13 September 1994
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
18 January 1994
Legal charge
Delivered: 20 January 1994
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: The l/h property being or k/a unit 7 coleman house…
21 April 1993
Legal charge
Delivered: 1 May 1993
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: 101 west street fareham hampshire, together with all…
21 April 1993
Legal charge
Delivered: 1 May 1993
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: 58 london road north end portsmouth, together with all…
27 July 1992
Legal charge
Delivered: 29 July 1992
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: L/Hold lands being unit 2,the pavilion high…
13 April 1992
Legal charge
Delivered: 25 April 1992
Status: Satisfied on 14 April 2000
Persons entitled: Midland Bank PLC
Description: L/H 30 high street, ramsgate, kent with the benefit of…
13 April 1992
Legal charge
Delivered: 25 April 1992
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: Unit 49, the walnuts shopping centre, orpington, kent with…
13 April 1992
Legal charge
Delivered: 25 April 1992
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: L/H 55 high street, gosport, hampshire, with the benefit of…
4 March 1992
Legal charge
Delivered: 5 March 1992
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: 13 wolsey walk woking surrey.
4 September 1991
Legal charge
Delivered: 5 September 1991
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: L/Hold - 77 high street, bromley.
24 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: Unit 30 the centre margate.
24 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: L/H 162 high street lewisham.
17 April 1991
Legal charge
Delivered: 18 April 1991
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: Leasehold property kown as 85 high street putney.
1 March 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: 85 high street putney & 7 taken house london SW15.
10 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: 162 high street lewisham.
10 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: 13 wolsey walk woking surrey.
26 May 1989
Legal charge
Delivered: 30 May 1989
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: L/H property 6 montague street worthing west sussex title…
11 April 1989
Legal charge
Delivered: 17 April 1989
Status: Satisfied on 15 April 2000
Persons entitled: Midland Bank PLC
Description: L/H- shop units level 1 queen square house queen square…
18 January 1988
Legal charge
Delivered: 28 January 1988
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: L/H- 6 montague street, worthing west sussex.
29 December 1987
Legal charge
Delivered: 15 January 1988
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: Unit a 74/76 new road gravesend kent.
6 April 1987
Fixed and floating charge
Delivered: 14 April 1987
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
23 March 1987
Charge
Delivered: 30 March 1987
Status: Satisfied on 7 February 1992
Persons entitled: Midland Bank PLC
Description: Floating charges on. Undertaking and all property and…
10 November 1986
Legal charge
Delivered: 19 November 1986
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: L/Hold 77 high street bromley kent.
20 April 1986
Legal charge
Delivered: 1 May 1986
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: Underlease of property known as 85 high street putney…